166 Stockport Road
Manchester
M13 9AB
Secretary Name | Mr Nischol Neil Mohanlal Patel |
---|---|
Status | Current |
Appointed | 29 May 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 4 Grove Village Parade 166 Stockport Road Manchester M13 9AB |
Secretary Name | Mohanlal Kuvarji Patel |
---|---|
Status | Resigned |
Appointed | 30 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 467 Great Horton Road Bradford West Yorkshire BD7 3DL |
Director Name | Mr Nischol Neil Mohanlal Patel |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Grove Village Parade 166 Stockport Road Manchester M13 9AB |
Director Name | Mr Mohanlal Kuvarji Patel |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 October 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 4 Grove Village Parade 166 Stockport Road Manchester M13 9AB |
Registered Address | Unit 4 Grove Village Parade 166 Stockport Road Manchester M13 9AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
1 at £1 | Mohanlal Kuvarji Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£188,896 |
Cash | £8,198 |
Current Liabilities | £171,290 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 8 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
30 June 2015 | Delivered on: 1 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
9 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
8 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
6 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
4 November 2016 | Appointment of Mr Nischol Neil Mohanlal Patel as a director on 25 October 2016 (2 pages) |
4 November 2016 | Appointment of Mr Nischol Neil Mohanlal Patel as a director on 25 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Mohanlal Kuvarji Patel as a director on 26 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Mohanlal Kuvarji Patel as a director on 26 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Nischol Neil Mohanlal Patel as a director on 25 October 2016 (1 page) |
27 October 2016 | Appointment of Mr Mohanlal Kuvarji Patel as a director on 26 October 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
27 October 2016 | Appointment of Mr Mohanlal Kuvarji Patel as a director on 26 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Nischol Neil Mohanlal Patel as a director on 25 October 2016 (1 page) |
2 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Termination of appointment of Mohanlal Kuvarji Patel as a director on 1 March 2016 (1 page) |
2 April 2016 | Appointment of Mr Nischol Neil Mohanlal Patel as a director on 1 March 2016 (2 pages) |
2 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Appointment of Mr Nischol Neil Mohanlal Patel as a director on 1 March 2016 (2 pages) |
2 April 2016 | Termination of appointment of Mohanlal Kuvarji Patel as a director on 1 March 2016 (1 page) |
5 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 July 2015 | Registration of charge 078941020001, created on 30 June 2015 (5 pages) |
1 July 2015 | Registration of charge 078941020001, created on 30 June 2015 (5 pages) |
2 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Current accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
28 November 2012 | Current accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
16 May 2012 | Registered office address changed from , 467 Great Horton Road, Bradford, BD7 3DL, England on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from , 467 Great Horton Road, Bradford, BD7 3DL, England on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from 467 Great Horton Road Bradford BD7 3DL England on 16 May 2012 (1 page) |
30 December 2011 | Incorporation
|
30 December 2011 | Incorporation
|